INSPIRED ENERGY SOLUTIONS LIMITED

INSPIRED ENERGY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSPIRED ENERGY SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04005541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPIRED ENERGY SOLUTIONS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INSPIRED ENERGY SOLUTIONS LIMITED located?

    Registered Office Address
    Calder House
    St Georges Park
    PR4 2DZ Kirkham
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R2 RECRUITMENT LIMITEDJun 01, 2000Jun 01, 2000

    What are the latest accounts for INSPIRED ENERGY SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INSPIRED ENERGY SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for INSPIRED ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Change of details for Inspired Energy Plc as a person with significant control on Dec 19, 2023

    2 pagesPSC05

    Registered office address changed from 29 Progress Park Orders Lane Kirkham, Nr Preston Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023

    1 pagesAD01

    Registration of charge 040055410006, created on Nov 13, 2023

    69 pagesMR01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Anthony Connor on Apr 16, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Registration of charge 040055410005, created on Oct 30, 2019

    71 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Termination of appointment of Matthew Peter Thornton as a director on Mar 22, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Dickinson as a director on Oct 10, 2017

    3 pagesAP01

    Termination of appointment of Janet Thornton as a director on Oct 10, 2017

    2 pagesTM01

    Who are the officers of INSPIRED ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Paul Anthony
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant198622290024
    DICKINSON, Mark
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritishDirector218799460001
    HOBSON, Andrew Christopher
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    Secretary
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    BritishEmployment Agent153583980001
    THORNTON, Janet
    The Villas
    Lytham Quays
    FY8 5TH Lytham St. Annes
    52
    Lancashire
    United Kingdom
    Secretary
    The Villas
    Lytham Quays
    FY8 5TH Lytham St. Annes
    52
    Lancashire
    United Kingdom
    British72421200005
    CREDITREFORM SECRETARIES LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    900015590001
    FOREMAN, David Christopher
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    Director
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    United KingdomBritishDirector160473280002
    HICKEY, Sean Gerard
    20 Tree Tops Close
    Marple
    SK6 6GD Stockport
    Cheshire
    Director
    20 Tree Tops Close
    Marple
    SK6 6GD Stockport
    Cheshire
    EnglandIrishDirector103634940001
    HOBSON, Andrew Christopher
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    Director
    Braeside
    Moor Lane
    LS29 7AF Burley In Wharfedale
    West Yorkshire
    United KingdomBritishEmployment Agent153583980001
    HOBSON, Jacqueline Joan
    White Lodge
    Park Road Cross Hills
    BD20 8BG Keighley
    West Yorkshire
    Director
    White Lodge
    Park Road Cross Hills
    BD20 8BG Keighley
    West Yorkshire
    BritishCompany Director32748830001
    THORNTON, Janet
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    United Kingdom
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    United Kingdom
    United KingdomBritishDirector72421200007
    THORNTON, Matthew Peter
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    United Kingdom
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    United Kingdom
    EnglandBritishDirector95205230004
    WAITE, David
    114 Kirkham Road
    Freckleton
    PR4 1HT Preston
    Director
    114 Kirkham Road
    Freckleton
    PR4 1HT Preston
    United KingdomBritishProperty Developer77773700002
    WAITE, Rachel Ann
    114 Kirkham Road
    Freckleton
    PR4 1HT Preston
    Director
    114 Kirkham Road
    Freckleton
    PR4 1HT Preston
    EnglandBritishNone92817110002
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Director
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001

    Who are the persons with significant control of INSPIRED ENERGY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Plc
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    Calder House
    England
    Apr 06, 2016
    St. Georges Park
    Kirkham
    PR4 2DZ Preston
    Calder House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number07639760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0